Resolute Inspection Services Limited

General information

Name:

Resolute Inspection Services Ltd

Office Address:

Williamston House 7 Goat Street SA61 1PX Haverfordwest

Number: 08294522

Incorporation date: 2012-11-15

Dissolution date: 2022-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Haverfordwest under the ID 08294522. It was registered in the year 2012. The headquarters of the company was located at Williamston House 7 Goat Street. The zip code for this location is SA61 1PX. This enterprise was officially closed in 2022, which means it had been active for ten years.

Samantha B. and Michael B. were registered as the company's directors and were managing the company from 2021 to 2022.

Michael B. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Samantha B.

Role: Director

Appointed: 16 June 2021

Latest update: 12 August 2023

Michael B.

Role: Director

Appointed: 15 November 2012

Latest update: 12 August 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 November 2022
Confirmation statement last made up date 15 November 2021
Annual Accounts 10 May 2014
Start Date For Period Covered By Report 29 November 2012
Date Approval Accounts 10 May 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 April 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies